Heritage Family Estates Limited LEIGHTON BUZZARD


Founded in 1989, Heritage Family Estates, classified under reg no. 02397947 is an active company. Currently registered at Cumbria House LU7 1GN, Leighton Buzzard the company has been in the business for thirty five years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

At present there are 2 directors in the the company, namely Jamie C. and Richard T.. In addition one secretary - Jamie C. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Heritage Family Estates Limited Address / Contact

Office Address Cumbria House
Office Address2 16/20 Hockliffe Street
Town Leighton Buzzard
Post code LU7 1GN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02397947
Date of Incorporation Fri, 23rd Jun 1989
Industry Non-trading company
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Jamie C.

Position: Director

Appointed: 01 November 2022

Jamie C.

Position: Secretary

Appointed: 23 July 2014

Richard T.

Position: Director

Appointed: 07 April 2014

Christopher P.

Position: Director

Appointed: 18 February 2022

Resigned: 01 November 2022

Richard T.

Position: Secretary

Appointed: 23 July 2014

Resigned: 23 July 2014

David L.

Position: Secretary

Appointed: 19 December 2013

Resigned: 23 July 2014

Stephen M.

Position: Director

Appointed: 30 January 2013

Resigned: 30 August 2013

Martin O.

Position: Secretary

Appointed: 29 June 2012

Resigned: 19 December 2013

Jamie C.

Position: Director

Appointed: 14 December 2011

Resigned: 18 February 2022

Martin O.

Position: Director

Appointed: 08 February 2011

Resigned: 19 December 2013

David L.

Position: Director

Appointed: 08 February 2011

Resigned: 18 February 2022

Reginald S.

Position: Director

Appointed: 08 February 2011

Resigned: 01 November 2019

Adrian G.

Position: Director

Appointed: 08 February 2011

Resigned: 29 June 2012

Adrian G.

Position: Secretary

Appointed: 08 February 2011

Resigned: 29 June 2012

Andrew B.

Position: Director

Appointed: 08 February 2011

Resigned: 08 August 2012

Colin P.

Position: Director

Appointed: 01 October 2008

Resigned: 31 October 2010

Anthony N.

Position: Director

Appointed: 01 October 2008

Resigned: 08 February 2011

Anthony N.

Position: Secretary

Appointed: 15 May 2008

Resigned: 08 February 2011

Marylebone Management Services Limited

Position: Corporate Secretary

Appointed: 05 May 2005

Resigned: 15 May 2008

David M.

Position: Director

Appointed: 13 December 2002

Resigned: 18 December 2013

Andrew C.

Position: Director

Appointed: 13 December 2002

Resigned: 08 February 2011

Stephen W.

Position: Director

Appointed: 13 December 2002

Resigned: 15 May 2008

Caversham Secretaries Limited

Position: Corporate Secretary

Appointed: 13 December 2002

Resigned: 05 May 2005

Nicholas B.

Position: Director

Appointed: 13 December 2002

Resigned: 16 May 2005

Barrie M.

Position: Director

Appointed: 10 December 2002

Resigned: 13 December 2002

Susan H.

Position: Secretary

Appointed: 24 June 1991

Resigned: 13 December 2002

John M.

Position: Director

Appointed: 23 June 1991

Resigned: 12 December 2002

Global Secretarial Services Limited

Position: Secretary

Appointed: 23 June 1991

Resigned: 26 April 1991

Susan H.

Position: Director

Appointed: 23 June 1991

Resigned: 13 December 2002

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we established, there is Just Wills Group Limited from Leighton Buzzard, England. This PSC is classified as "a limited" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Just Wills Group Limited

Cumbria House Hockliffe Street, Leighton Buzzard, LU7 1GN, England

Legal authority Companies Act 2006
Legal form Limited
Country registered England
Place registered England & Wales
Registration number 05186807
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts made up to December 31, 2022
filed on: 30th, August 2023
Free Download (7 pages)

Company search

Advertisements